Glasgow
G2 2HG
Scotland
Director Name | Mr Grahame Holt |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gilson Gray Llp 160 West George Street Glasgow G2 2HG Scotland |
Director Name | Mrs Natalie Lawlor |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilson Gray Llp 160 West George Street Glasgow G2 2HG Scotland |
Director Name | Mrs Mary McClure Newlands |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gilson Gray Llp 160 West George Street Glasgow G2 2HG Scotland |
Registered Address | Gilson Gray Llp 160 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr Graeme Holt on 31 December 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
17 April 2019 | Cessation of Mary Mcclure Newlands as a person with significant control on 11 July 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 July 2018 | Termination of appointment of Mary Mcclure Newlands as a director on 7 July 2018 (1 page) |
27 June 2018 | Termination of appointment of Natalie Lawlor as a director on 27 June 2018 (1 page) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Appointment of Mr Mark Lawlor as a director on 5 April 2017 (2 pages) |
17 October 2017 | Appointment of Mr Mark Lawlor as a director on 5 April 2017 (2 pages) |
17 October 2017 | Appointment of Mr Grahame Holt as a director on 5 April 2017 (2 pages) |
17 October 2017 | Appointment of Mr Grahame Holt as a director on 5 April 2017 (2 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
27 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|